AXIS BIOSERVICES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Satisfaction of charge NI6160220001 in full

View Document

06/06/256 June 2025 Satisfaction of charge NI6160220002 in full

View Document

03/06/253 June 2025 Termination of appointment of Catherine Ann Josephine Maguire as a director on 2025-05-30

View Document

03/06/253 June 2025 Termination of appointment of Lindsey Taggart Hagan as a director on 2025-05-30

View Document

03/06/253 June 2025 Termination of appointment of Stephanie Ruth Mckeown as a director on 2025-05-30

View Document

03/06/253 June 2025 Appointment of Mr Benjamin Emmanuel Wilner as a director on 2025-05-30

View Document

03/06/253 June 2025 Termination of appointment of Catherine Ann Josephine Maguire as a secretary on 2025-05-30

View Document

03/06/253 June 2025 Cessation of Jennifer Isabel Worthington as a person with significant control on 2025-05-30

View Document

03/06/253 June 2025 Cessation of Catherine Ann Josephine Maguire as a person with significant control on 2025-05-30

View Document

03/06/253 June 2025 Notification of Qima (Uk) Limited as a person with significant control on 2025-05-30

View Document

30/04/2530 April 2025 Second filing for the notification of Jennifer Worthington as a person with significant control

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2019-12-11

View Document

06/03/256 March 2025 Change of details for Ms Catherine Ann Josephine Maguire as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Ms Catherine Ann Josephine Maguire as a person with significant control on 2025-03-06

View Document

05/03/255 March 2025 Change of details for Ms Catherine Ann Josephine Maguire as a person with significant control on 2020-08-01

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

30/04/2430 April 2024 Registration of charge NI6160220002, created on 2024-04-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 Notification of Jennifer Isabel Worthington as a person with significant control on 2020-03-25

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ISABEL WORTHINGTON

View Document

11/12/1911 December 2019 CESSATION OF JENNIFER ISABEL WORTHINGTON AS A PSC

View Document

11/12/1911 December 2019 Confirmation statement made on 2019-12-11 with updates

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JENNY ISABEL WORTHINGTON / 25/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / DR JENNY ISABEL WORTHINGTON / 22/02/2019

View Document

22/02/1922 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / DR JENNIFER ISABEL WORTHINGTON / 22/02/2019

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6160220001

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/165 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 ADOPT ARTICLES 31/03/2014

View Document

05/08/145 August 2014 ADOPT ARTICLES 31/03/2014

View Document

05/08/145 August 2014 DIRECTOR APPOINTED LINDSEY TAGGART HAGAN

View Document

05/08/145 August 2014 31/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

05/08/145 August 2014 31/01/14 STATEMENT OF CAPITAL GBP 520.00

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED PROFESSOR STEPHANIE RUTH MCKEOWN

View Document

21/01/1421 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR APPOINTED DR JENNIFER ISABEL WORTHINGTON

View Document

04/09/134 September 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

07/08/137 August 2013 DIRECTOR APPOINTED JOHN ALEXANDER HUMPHRY

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON

View Document

05/08/135 August 2013 TRANSFER OF SUBSCRIBER SHARE 01/07/2013

View Document

05/08/135 August 2013 SECRETARY APPOINTED CATHERINE MAGUIRE

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER HUMPHRY

View Document

02/08/132 August 2013 DIRECTOR APPOINTED CATHERINE ANN JOSEPHINE MAGUIRE

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE MAGUIRE

View Document

24/07/1324 July 2013 ARTICLES OF ASSOCIATION

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ UNITED KINGDOM

View Document

24/07/1324 July 2013 ALTER ARTICLES 18/07/2013

View Document

18/07/1318 July 2013 COMPANY NAME CHANGED DERRYLYN LIMITED CERTIFICATE ISSUED ON 18/07/13

View Document

18/12/1218 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company